logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baker, Paul

    Related profiles found in government register
  • Baker, Paul
    British businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laural Cottage, Pepper Street, Appleton Thorn, Warrington, WA4 4SB, England

      IIF 1
  • Baker, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, Towers Business Park, Wilmslow Road, Manchester, M20 2LX, England

      IIF 2
    • Laurel Cottage, Pepper St, Appleton Green, Warrington, Cheshire, WA4 4SB

      IIF 3
  • Baker, Paul
    English company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 112 Lower York Street, Wakefield, West Yorkshire, WF1 3NA, England

      IIF 4
  • Baker, Paul
    English paintsprayer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 112 Lower York Street, Wakefield, WF1 3NA, England

      IIF 5
  • Baker, Paul
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyndham Close, Chippenham, SN15 3SE, England

      IIF 6
    • 38 Avebury Road, Chippenham, SN14 0NX, United Kingdom

      IIF 7
  • Mr Paul Baker
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kingston House, Towers Business Park, Wilmslow Road, Manchester, M20 2LX, England

      IIF 8
    • South Court, Sharston Road, Manchester, Greater Manchester, M22 4BB

      IIF 9
  • Baker, Paul
    British broadcast consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kemp Court, Church Place, Brighton, BN2 5JU, United Kingdom

      IIF 10
  • Baker, Paul
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kemp Court, Brighton, West Sussex, BN2 5JU

      IIF 11
  • Baker, Paul
    British pr consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kemp Court, Church Place, Brighton, BN2 5JU, United Kingdom

      IIF 12
  • Mr Paul Baker
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clifton Place, Wakefield, WF1 3JH, England

      IIF 13
  • Baker, Paul
    English paintet born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gedham Mews, Ossett, Wakefield, WF5 9DJ, United Kingdom

      IIF 14
  • Baker, Paul James
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 15 IIF 16
    • 1, Chamberlain Square, Birmingham, B3 3AX, United Kingdom

      IIF 17
    • 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX, United Kingdom

      IIF 18 IIF 19
    • Eastgate, 2 Castle Street, Manchester, M3 4LZ, England

      IIF 20
    • Cottenham House, 1 Cottenham Lane, Salford, M3 7LJ, United Kingdom

      IIF 21
    • Greenacres, Half Acre Lane, Thelwall, Cheshire, WA4 3JG, United Kingdom

      IIF 22
    • Greenacres, Half Acre Lane, Thelwall, Warrington, WA4 3JG, England

      IIF 23
  • Baker, Paul James
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston House, Towers Business Park, Wilmslow Road, Manchester, M20 2LX, England

      IIF 24
  • Baker, Paul

    Registered addresses and corresponding companies
    • 38 Avebury Road, Chippenham, SN14 0NX, United Kingdom

      IIF 25
  • Mr Paul Baker
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Avebury Road, Chippenham, SN14 0NX, United Kingdom

      IIF 26
  • Mr Paul Baker
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Kemp Court, Church Place, Brighton, BN2 5JU, England

      IIF 27
  • Paul James Baker
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, Half Acre Lane, Thelwall, Cheshire, WA4 3JG, United Kingdom

      IIF 28
  • Mr Paul James Baker
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 21
  • 1
    CARRS FOODS HOLDINGS LIMITED
    - now 05182673
    MARPLACE (NUMBER 634) LIMITED
    - 2005-01-25 05182673 05213566... (more)
    Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2004-11-29 ~ 2022-09-16
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INDUSTRIAL PAINT FINISHING LTD
    09250032
    3 3 Gedham Mews, Ossett, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    INDUSTRIAL PAINT SERVICES LTD
    11845593
    4 Seemore Shopping Centre, Dale Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    MADFABULOUS ENTERPRISES LIMITED
    14752612
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    MADFABULOUS HOTELS LIMITED
    - now 14990788
    NEWCO12345 LIMITED
    - 2023-08-14 14990788 12132467... (more)
    Eastgate, 2 Castle Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2023-08-11 ~ now
    IIF 20 - Director → ME
  • 6
    MADFABULOUS PROPERTIES LIMITED
    15327048
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-04 ~ now
    IIF 19 - Director → ME
  • 7
    MADFABULOUS SECURITY TRUSTEE LIMITED
    15192768
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    MDS STUDIOS LIMITED
    05892754
    76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    PB BROADCAST LIMITED
    08085270
    19 Kemp Court, Church Place, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    PF BAKER & SONS LTD
    15895671
    1 Wyndham Close, Chippenham, England
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 6 - Director → ME
  • 11
    PF BAKER LIMITED
    06056712
    38 Avebury Road, Chippenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-10-01 ~ now
    IIF 7 - Director → ME
    2025-07-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    PRIVATE WHITE LIMITED
    10836343
    Cottenham House, 1 Cottenham Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-01-27 ~ now
    IIF 21 - Director → ME
  • 13
    RAPAID LTD
    - now 09927665
    FIND HARDCOVER LTD
    - 2019-05-07 09927665
    Brewers Barn Fernham Road, Uffington, Faringdon, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-17 ~ 2020-08-31
    IIF 1 - Director → ME
  • 14
    SHERLOCK FOODS HOLDINGS LIMITED
    11633074
    Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-11-09 ~ 2022-09-22
    IIF 2 - Director → ME
    Person with significant control
    2018-11-09 ~ 2022-09-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SPRAYTEC REFINISHING LIMITED
    07511278
    Stephens Accountants Ltd, Southgate Business Centre, 32 Gillygate, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 16
    ST PIERRE GROUPE LIMITED
    - now 03259222
    CARRS FOODS INTERNATIONAL LIMITED
    - 2019-03-18 03259222
    GAC NO.56 LIMITED - 1996-10-31
    Kingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (17 parents)
    Officer
    2004-11-29 ~ 2022-09-16
    IIF 24 - Director → ME
  • 17
    THE STORY LOOM LIMITED
    13193299
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-08-09 ~ now
    IIF 23 - Director → ME
  • 18
    VISIT SUSSEX LIMITED
    08541844
    8 Eaton Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 19
    ZUT MEDIA LIMITED
    06412435
    Unit 2 Overbrook Lane, Knowsley, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Officer
    2025-04-04 ~ now
    IIF 16 - Director → ME
  • 20
    ZUT THREE LTD
    15207368
    Unit 2 Overbrook Lane, Knowsley, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 15 - Director → ME
  • 21
    ZUT TWO LIMITED
    13000010
    Unit 2 Overbrook Lane, Knowsley, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.